Advanced company searchLink opens in new window

THE ITALIAN WINE COMPANY LIMITED

Company number 03518906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
09 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 July 2019
26 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 18 July 2018
06 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 18 July 2017
25 Sep 2016 4.68 Liquidators' statement of receipts and payments to 18 July 2016
28 Aug 2015 4.68 Liquidators' statement of receipts and payments to 18 January 2015
26 Sep 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
12 Sep 2013 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 12 September 2013
25 Jul 2013 AD01 Registered office address changed from Unit 6 Falcon Park Industrial Estate, Neasdon Lane London NW10 1RZ on 25 July 2013
25 Jul 2013 600 Appointment of a voluntary liquidator
25 Jul 2013 4.20 Statement of affairs with form 4.19
25 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jul 2013 AP01 Appointment of Mr Livio Ernesto Mazzarello as a director
28 May 2013 TM01 Termination of appointment of Livio Mazzarello as a director
28 May 2013 AP01 Appointment of Mr Livio Ernesto Mazzarello as a director
24 May 2013 TM02 Termination of appointment of Livio Mazzarello as a secretary
24 May 2013 AP03 Appointment of Mr Livio Ernesto Mazzarello as a secretary
01 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 834,000
01 Mar 2013 CH01 Director's details changed for Steven John Waters on 15 December 2012
13 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010